Advanced company searchLink opens in new window

PERACHEM LIMITED

Company number 05024723

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2011 CH01 Director's details changed for Mr Stephen Winston on 1 January 2011
29 Nov 2010 AA Full accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Prof David Malcolm Lewis on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Dr Jamie Hawkes on 9 February 2010
04 Nov 2009 CH01 Director's details changed for Dr Alison Margaret Fielding on 13 October 2009
14 Sep 2009 AA Full accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 23/01/09; full list of members
10 Oct 2008 288a Director appointed dr jamie hawkes
01 Oct 2008 AA Full accounts made up to 31 March 2008
08 Sep 2008 288b Appointment terminated director rodney adams
18 Jul 2008 288b Appointment terminated director andrew bayliff
17 Apr 2008 363s Return made up to 23/01/08; full list of members
29 Oct 2007 AA Full accounts made up to 31 March 2007
11 Apr 2007 225 Accounting reference date shortened from 31/07/07 to 31/03/07
01 Mar 2007 363a Return made up to 23/01/07; full list of members
13 Feb 2007 288a New secretary appointed;new director appointed
13 Feb 2007 287 Registered office changed on 13/02/07 from: leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF
13 Feb 2007 288b Secretary resigned
02 Feb 2007 288b Director resigned
02 Feb 2007 88(2)R Ad 16/11/06--------- £ si 1010@.001=1 £ ic 110/111
02 Feb 2007 88(2)R Ad 17/01/07--------- £ si 9000@.001=9 £ ic 101/110
06 Dec 2006 AA Total exemption small company accounts made up to 31 July 2006
30 Nov 2006 288a New director appointed
30 Nov 2006 288b Director resigned